Background WavePink WaveYellow Wave

KARUNA TRUST(THE) (02132178)

KARUNA TRUST(THE) (02132178) is an active UK company. incorporated on 15 May 1987. with registered office in 72 Holloway Road. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. KARUNA TRUST(THE) has been registered for 38 years. Current directors include GREWAL, Sundeep Kaur, Ms., MILOSEVIC, Carolyn Olga, Ms., WHITE, Peter David.

Company Number
02132178
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 1987
Age
38 years
Address
72 Holloway Road, N7 8JG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GREWAL, Sundeep Kaur, Ms., MILOSEVIC, Carolyn Olga, Ms., WHITE, Peter David
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARUNA TRUST(THE)

KARUNA TRUST(THE) is an active company incorporated on 15 May 1987 with the registered office located in 72 Holloway Road. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. KARUNA TRUST(THE) was registered 38 years ago.(SIC: 85590, 88990)

Status

active

Active since 38 years ago

Company No

02132178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 15 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

72 Holloway Road London , N7 8JG,

Timeline

30 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Joined
Nov 09
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
May 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 14
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 21
Director Left
Oct 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
May 24
Director Left
Mar 25
Director Left
Sept 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BARRENGER, Darren Michael

Active
72 Holloway RoadN7 8JG
Secretary
Appointed 05 Mar 2026

GREWAL, Sundeep Kaur, Ms.

Active
Holloway Road, LondonN7 8JG
Born June 1972
Director
Appointed 27 Apr 2022

MILOSEVIC, Carolyn Olga, Ms.

Active
Holloway Road, LondonN7 8JG
Born July 1960
Director
Appointed 02 Aug 2022

WHITE, Peter David

Active
Holloway Road, LondonN7 8JG
Born July 1962
Director
Appointed 02 Aug 2022

BAIRD, Mark Courtney

Resigned
Keston Road, LondonN17 6PJ
Secretary
Appointed 30 Mar 2009
Resigned 05 Mar 2026

CLARK, Jonathan

Resigned
18 John Campbell Road, LondonN16 8JZ
Secretary
Appointed 01 Jan 2003
Resigned 30 Mar 2009

GOODMAN, Andrew Michael

Resigned
382 Banbury Road, OxfordOX2 7PW
Secretary
Appointed N/A
Resigned 15 May 1993

JOSEPH, Peter

Resigned
72 Clissold Crescent, LondonN16 9AT
Secretary
Appointed 15 May 1993
Resigned 01 Jan 2003

ARMSTRONG, Vajramudita

Resigned
72 Holloway RoadN7 8JG
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 11 Mar 2025

BLAKISTON, Hilary

Resigned
21 Grasmere Gardens, CambridgeCB4 3DR
Born April 1951
Director
Appointed N/A
Resigned 14 Dec 2001

BROWN, Ulla Elina

Resigned
72 Holloway RoadN7 8JG
Born November 1952
Director
Appointed 15 Oct 2004
Resigned 27 Jul 2021

CHASKALSON, Michael Wayne

Resigned
Madhyamaloka, BirminghamB13 8DT
Born May 1950
Director
Appointed N/A
Resigned 19 May 1997

DOWNER, Keith, Dr

Resigned
Auckland Buddhist Centre, Grey Lynn
Born July 1951
Director
Appointed N/A
Resigned 18 Dec 2001

ERNST KENNEDY, Alexander Charles

Resigned
Madhyamaloka 30 Chantry Road, BirminghamB13 8DH
Born December 1947
Director
Appointed N/A
Resigned 19 May 1997

FRANCIS, David Patrick

Resigned
Kimberley Gardens, LondonN4 1LD
Born March 1965
Director
Appointed 16 Sept 2009
Resigned 09 May 2012

HARTLEIN, Ruth

Resigned
131 Gascoyne House, LondonE9 7BN
Born May 1961
Director
Appointed 09 Dec 2005
Resigned 30 Jul 2012

HOULDER, Dominic John

Resigned
Holloway Road, LondonN7 8JG
Born July 1958
Director
Appointed 01 Mar 2002
Resigned 27 Apr 2022

JOSEPH, Peter

Resigned
65 Abbey Road, CambridgeCB5 8HH
Born August 1954
Director
Appointed 15 Oct 2004
Resigned 21 Jul 2005

LOKABANDHU, Dharmachari

Resigned
25 St Edmunds Road, GlastonburyBA6 9HX
Born April 1959
Director
Appointed 23 Sept 2005
Resigned 27 Feb 2014

MCGINLEY, William Gerard, Dr

Resigned
72 Holloway RoadN7 8JG
Born July 1951
Director
Appointed 10 Jul 2012
Resigned 23 Jan 2022

PILCHICK, Terence

Resigned
Madhyamaloka, BirminghamB13 8DT
Born June 1948
Director
Appointed N/A
Resigned 19 May 1997

RALSTON, Caroline

Resigned
29 Newmarket Road, CambridgeCB5 8EG
Born December 1944
Director
Appointed 05 Feb 2003
Resigned 15 Oct 2004

ROBERTSON, Iain

Resigned
30 Bolestyle Road, MayboleKA19 7PN
Born August 1954
Director
Appointed 27 May 1991
Resigned 24 Dec 2001

ROE, Tania Justine

Resigned
260 Milton Road, CambridgeCB4 1LQ
Born February 1968
Director
Appointed 16 May 2008
Resigned 19 May 2011

RUGHANI, Pratap, Professor

Resigned
72 Holloway RoadN7 8JG
Born December 1964
Director
Appointed 27 Oct 2015
Resigned 27 Apr 2022

SELLER, Amanda

Resigned
72 Holloway RoadN7 8JG
Born September 1964
Director
Appointed 10 Jul 2012
Resigned 04 May 2021

SOAMES, Nicolas John

Resigned
72 Holloway RoadN7 8JG
Born March 1950
Director
Appointed 27 Oct 2015
Resigned 31 Jul 2018

STEPHENSON, Zoe

Resigned
72 Holloway RoadN7 8JG
Born June 1970
Director
Appointed 23 Oct 2014
Resigned 02 Aug 2022

STEPHENSON, Zoe

Resigned
72 Holloway RoadN7 8JG
Born June 1970
Director
Appointed 27 Mar 2010
Resigned 19 May 2011

STONES, William

Resigned
116 Upper Shirley Avenue, SouthamptonSO15 5NN
Born October 1956
Director
Appointed N/A
Resigned 02 May 2012

TAN, Su Yen, Ms.

Resigned
Holloway Road, LondonN7 8JG
Born June 1982
Director
Appointed 27 Apr 2022
Resigned 31 Jul 2025

TURNBULL, Simon

Resigned
3 Plough Lane, PurleyCR8 3QB
Born July 1961
Director
Appointed N/A
Resigned 30 Nov 2001

ZUKAS, David

Resigned
4 Malvern Villas, BathBA1 5JS
Born July 1955
Director
Appointed N/A
Resigned 22 Jul 2015
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Statement Of Companys Objects
27 February 2013
CC04CC04
Resolution
27 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
22 October 2004
MEM/ARTSMEM/ARTS
Resolution
22 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
30 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
18 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 May 1992
363b363b
Legacy
21 November 1991
288288
Legacy
5 September 1991
225(1)225(1)
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
22 February 1990
288288
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Legacy
25 November 1988
363363
Legacy
2 November 1987
224224
Legacy
18 August 1987
REREG(U)REREG(U)
Incorporation Company
15 May 1987
NEWINCIncorporation
Certificate Incorporation
15 May 1987
CERTINCCertificate of Incorporation